Paterson Martin (Canada) Limited (Corporation# 6241379) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 2004.
Corporation ID | 6241379 |
Business Number | 861783470 |
Corporation Name | Paterson Martin (Canada) Limited |
Registered Office Address |
280 Ellis Avenue Toronto ON M6S 2X2 |
Incorporation Date | 2004-05-31 |
Dissolution Date | 2008-11-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BRUCE PATERSON | 280 ELLIS AVENUE, TORONTO ON M6S 2X2, Canada |
ANDREW MARTIN | HOLLANDEN HOUSE, MILL LANE, HILDENBOROUGH, TONBRIDGE, KENT TN11 6LX, United Kingdom |
DON PATERSON | 7036 HELMSDALE ROAD, WEST HILLS CA 91307, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-05-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-05-31 | current | 280 Ellis Avenue, Toronto, ON M6S 2X2 |
Name | 2007-12-06 | current | Paterson Martin (Canada) Limited |
Name | 2004-05-31 | 2007-12-06 | Paterson Martin (Canada) Limited |
Status | 2008-11-28 | current | Dissolved / Dissoute |
Status | 2007-12-06 | 2008-11-28 | Active / Actif |
Status | 2007-08-13 | 2007-12-06 | Dissolved / Dissoute |
Status | 2007-03-12 | 2007-08-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-05-31 | 2007-03-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-11-28 | Dissolution | Section: 210 |
2007-12-06 | Revival / Reconstitution | |
2007-08-13 | Dissolution | Section: 212 |
2004-05-31 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2007-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Journal Argus Foundation | 192 Ellis Avenue, Toronto, ON M6S 2X2 | 2018-10-01 |
Studio Nordhaven Inc. | 236 Ellis Avenue, Toronto, ON M6S 2X2 | 2018-02-07 |
4276370 Canada Inc. | 178 Ellis Avenue, Toronto, ON M6S 2X2 | 2004-12-16 |
Alamelu Children's Homes (canada) | 284 Ellis Avenue, Toronto, ON M6S 2X2 | 2002-05-13 |
Anchor & Hill Inc. | 236 Ellis Avenue, Toronto, ON M6S 2X2 | 2018-02-07 |
High and Mighty Botanicals Inc. | 178 Ellis Avenue, Toronto, ON M6S 2X2 | 2019-08-02 |
House of Bud Corp. | 178 Ellis Avenue, Toronto, ON M6S 2X2 | 2019-08-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mindset Matcha Inc. | 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 | 2019-06-27 |
Magnum Agilitas Corp. | 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 | 2018-08-13 |
Encanto Contracting and Design Corporation | 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 | 2016-10-17 |
Cantabile Chamber Singers | 823-1 Old Mill Drive, Toronto, ON M6S 0A1 | 2016-01-12 |
9533842 Canada Inc. | 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 | 2015-12-01 |
8584575 Canada Ltd. | 2484 Bloor St West, Toronto, ON M6S 0A1 | 2013-07-18 |
Easymorph Inc. | 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 | 2013-01-18 |
M. Ross & Associates Ltd. | 428-1 Old Mill Drive, Toronto, ON M6S 0A1 | 2010-03-12 |
Long Term Ventures Canada Inc. | Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 | 2006-03-30 |
Alik International Commodities Inc. | 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 | 1987-12-23 |
Find all corporations in postal code M6S |
Name | Address |
---|---|
BRUCE PATERSON | 280 ELLIS AVENUE, TORONTO ON M6S 2X2, Canada |
ANDREW MARTIN | HOLLANDEN HOUSE, MILL LANE, HILDENBOROUGH, TONBRIDGE, KENT TN11 6LX, United Kingdom |
DON PATERSON | 7036 HELMSDALE ROAD, WEST HILLS CA 91307, United States |
City | TORONTO |
Post Code | M6S 2X2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
N.m. Paterson & Sons (quebec) Limited | 333 Main Street, 22nd Floor, Winnipeg, MB R3C 4E2 | 1981-11-12 |
(les) Entreprises Stephen E. Paterson Limitee | 24c 4 Street, Lot #24c - 6, Po Box 501, Ste Agathe Des Monts, QC J8C 3C6 | 1983-04-05 |
J.w. Paterson Associes Ltee | 2241, Blezard Line, Indian River, ON K0L 2B0 | 1968-02-14 |
Paterson & Cooke Canada Inc. | 1351-c Kelly Lake Road, Unit 2, Sudbury, ON P3E 5P5 | |
Paterson Caputo AssociÉs Inc. | 4224 De Brebeuf, Montreal, QC H2J 3K7 | 1993-04-21 |
Transport Data Communications (canada) Limited | 45 Church St, Paterson, ON | 1971-10-18 |
Paterson Marine Agency Limited | 60 Gloucester St, Apt 804, Toronto, ON M4Y 1L7 | 1953-01-28 |
Martin Fabrics of Canada Limited | 445 St-jacques, St-jean, QC J3B 2M1 | 1951-12-08 |
Martin Dry Wall of Canada Limited | 1070 Labonte St, Longueuil, QC J4H 2S2 | 1958-04-17 |
St-martin Marble Inc. | 3184 Boul. St-martin O., Chomedey, Laval, QC H7T 1A1 | 1990-08-23 |
Please comment or provide details below to improve the information on Paterson Martin (Canada) Limited.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.